Menu

Lws 60 Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-09-30
Cash in hand£100 -23.00%
Net Worth£-9,771 +0.23%
Total assets£-9,771 +0.23%
Shareholder's funds£-9,771 +0.23%

DOUBLE D. BAKERY ENGINEERING LIMITED
DOUBLE D FOOD ENGINEERING LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number SC066103
Record last updated Friday, November 24, 2017 1:26:38 AM UTC
Official Address Dundee One River Court 5 West Victoria Dock Road Maryfield
There are 20 companies registered at this street
Locality Maryfield
Region Dundee City, Scotland
Postal Code DD13JT
Sector Other manufacturing n.e.c.

Charts

Visits

LWS 60 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-92022-122024-72024-92024-112025-50123
Document Type Publication date Download link
Notices Nov 24, 2017 Appointment of liquidators Appointment of liquidators
Notices Oct 27, 2017 Meetings of creditors Meetings of creditors
Notices May 5, 2017 Appointment of liquidators Appointment of liquidators
Notices May 5, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Jan 3, 2017 Appointment of a woman Appointment of a woman
Registry Dec 31, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 3, 2014 Annual return Annual return
Financials Nov 5, 2013 Annual accounts Annual accounts
Registry Oct 1, 2013 Resignation of one Director Resignation of one Director
Registry Sep 30, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 11, 2013 Change of registered office address Change of registered office address
Registry Jan 9, 2013 Annual return Annual return
Financials Nov 1, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Nov 15, 2011 Annual accounts Annual accounts
Registry Mar 25, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Financials Feb 4, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Financials Jul 1, 2010 Annual accounts Annual accounts
Registry Jan 11, 2010 Annual return Annual return
Registry Jan 11, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Change of particulars for director 14066... Change of particulars for director 14066...
Registry Jan 6, 2010 Resignation of one Director Resignation of one Director
Financials Jul 20, 2009 Annual accounts Annual accounts
Registry Jul 13, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 10, 2009 Resignation of a director Resignation of a director
Registry Jul 10, 2009 Resignation of a director 14066... Resignation of a director 14066...
Registry Jun 26, 2009 Resignation of 3 people: one Sales Director, one Company Director and one Director (a man) Resignation of 3 people: one Sales Director, one Company Director and one Director (a man)
Registry Jun 26, 2009 Dec mort/charge Dec mort/charge
Registry May 13, 2009 Change of name certificate Change of name certificate
Registry May 13, 2009 Company name change Company name change
Registry Feb 9, 2009 Annual return Annual return
Registry Feb 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry May 16, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 16, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 29, 2008 Appointment of a man as Director 14066... Appointment of a man as Director 14066...
Registry Apr 28, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 18, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Mar 29, 2008 Company name change Company name change
Registry Mar 26, 2008 Change of name certificate Change of name certificate
Registry Feb 14, 2008 Annual return Annual return
Registry Feb 8, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 30, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 8, 2007 Change of accounting reference date Change of accounting reference date
Registry Jul 18, 2007 Dec mort/charge Dec mort/charge
Registry Jul 16, 2007 Annual return Annual return
Registry Jul 9, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 9, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 9, 2007 Resignation of a director Resignation of a director
Registry Jul 9, 2007 Annual return Annual return
Registry Jul 9, 2007 Memorandum of association Memorandum of association
Registry Jul 9, 2007 Appointment of a director Appointment of a director
Registry Jul 9, 2007 Annual return Annual return
Registry Jul 9, 2007 Annual return 14066... Annual return 14066...
Registry Jul 9, 2007 Annual return Annual return
Registry Jul 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 9, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jul 9, 2007 Resignation of a director Resignation of a director
Registry Jul 9, 2007 Register of members Register of members
Registry Jul 9, 2007 Change of accounting reference date Change of accounting reference date
Registry Jul 9, 2007 Appointment of a director Appointment of a director
Registry Jul 9, 2007 Resignation of a director Resignation of a director
Registry Jul 9, 2007 Resignation of a director 14066... Resignation of a director 14066...
Registry Jul 9, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 5, 2007 Dec mort/charge Dec mort/charge
Registry Jul 5, 2007 Dec mort/charge 14066... Dec mort/charge 14066...
Registry Jul 5, 2007 Dec mort/charge Dec mort/charge
Registry Jul 4, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 29, 2007 Resignation of 4 people: one Engineer, one Sales Director, one Managing Director and one Director (a man) Resignation of 4 people: one Engineer, one Sales Director, one Managing Director and one Director (a man)
Financials Mar 9, 2007 Annual accounts Annual accounts
Registry Mar 9, 2007 Annual return Annual return
Financials Jun 20, 2006 Annual accounts Annual accounts
Registry Feb 28, 2006 Annual return Annual return
Registry Feb 3, 2005 Annual return 14066... Annual return 14066...
Financials Jan 27, 2005 Annual accounts Annual accounts
Registry Mar 5, 2004 Annual return Annual return
Financials Mar 2, 2004 Annual accounts Annual accounts
Financials May 9, 2003 Annual accounts 14066... Annual accounts 14066...
Registry Feb 19, 2003 Annual return Annual return
Financials Jun 28, 2002 Annual accounts Annual accounts
Registry Feb 14, 2002 Annual return Annual return
Financials Jun 26, 2001 Annual accounts Annual accounts
Registry Feb 5, 2001 Annual return Annual return
Financials May 25, 2000 Annual accounts Annual accounts
Registry Jan 30, 2000 Annual return Annual return
Financials Jul 5, 1999 Annual accounts Annual accounts
Registry Jan 25, 1999 Annual return Annual return
Financials Jun 2, 1998 Annual accounts Annual accounts
Registry Mar 9, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 2, 1998 Annual return Annual return
Registry Oct 7, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 18, 1997 Annual accounts Annual accounts
Registry Jan 22, 1997 Resignation of a director Resignation of a director
Registry Jan 22, 1997 Resignation of a director 14066... Resignation of a director 14066...
Registry Jan 17, 1997 Annual return Annual return
Registry Dec 20, 1996 Resignation of 2 people: one Engineer and one Director (a man) Resignation of 2 people: one Engineer and one Director (a man)
Financials Jun 3, 1996 Annual accounts Annual accounts
Registry Jun 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1996 Resignation of one Baker and one Director (a man) Resignation of one Baker and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)